Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01212029 LIMITED
Company Information for

01212029 LIMITED

LEONARD CURTIS HOLLINS MOUNT, HOLLINS LANE, BURY, BL9 8DG,
Company Registration Number
01212029
Private Limited Company
Liquidation

Company Overview

About 01212029 Ltd
01212029 LIMITED was founded on 1975-05-12 and has its registered office in Bury. The organisation's status is listed as "Liquidation". 01212029 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
01212029 LIMITED
 
Legal Registered Office
LEONARD CURTIS HOLLINS MOUNT
HOLLINS LANE
BURY
BL9 8DG
Other companies in BL9
 
Previous Names
STEELFORM LIMITED10/05/2016
Filing Information
Company Number 01212029
Company ID Number 01212029
Date formed 1975-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2011
Account next due 28/02/2013
Latest return 03/01/2012
Return next due 31/01/2013
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-05 09:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 01212029 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 01212029 LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN PULLEY
Company Secretary 1992-01-16
GARY JOHN PULLEY
Director 1993-11-08
KATHLEEN PULLEY
Director 1992-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN PULLEY
Director 1992-01-16 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN PULLEY WEB FRAMEWORKS LTD Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-06-06
KATHLEEN PULLEY STEELFORM VENTILATION LIMITED Company Secretary 1992-04-22 CURRENT 1985-11-28 Liquidation
GARY JOHN PULLEY ELVI PROPERTIES LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
GARY JOHN PULLEY G P FABRICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
GARY JOHN PULLEY G P STRUCTURES LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
GARY JOHN PULLEY MAPEL COURT MANAGEMENT LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
KATHLEEN PULLEY STEELFORM VENTILATION LIMITED Director 1992-04-22 CURRENT 1985-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-10AC92Restoration by order of the court
2016-05-10CERTNMCompany name changed steelform\certificate issued on 10/05/16
2015-08-08GAZ2Final Gazette dissolved via compulsory strike-off
2015-05-084.72Voluntary liquidation creditors final meeting
2014-04-234.68 Liquidators' statement of receipts and payments to 2014-02-18
2013-02-274.20Volunatary liquidation statement of affairs with form 4.19
2013-02-27600Appointment of a voluntary liquidator
2013-02-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM 5 Meadway Sale Trafford M33 4PG
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM Unit 6B Lyon Road Off Atlantic Street Broadheath Altrincham WA14 5EF
2012-01-22LATEST SOC22/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-22AR0103/01/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-30AR0103/01/11 ANNUAL RETURN FULL LIST
2011-01-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-23AR0103/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PULLEY / 03/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PULLEY / 03/01/2010
2010-02-23CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN PULLEY on 2010-01-03
2009-03-02AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-11363aReturn made up to 03/01/09; full list of members
2008-07-07363aReturn made up to 03/01/08; full list of members
2008-07-07287Registered office changed on 07/07/2008 from unit 6B lyon road off atlantic street broadheath altrincham WA14 5EF
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-21363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-13363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-17363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-03-06AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-28363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-09AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-02-26363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-24363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-05-04363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1999-01-20288bDIRECTOR RESIGNED
1998-01-29363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-24363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-01-29363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1995-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-02-08363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1995-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-02-06287REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 284 WASHWAY RD SALE CHESHIRE M33 4RX
1994-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-02CERTNMCOMPANY NAME CHANGED SALE STEELFORM PARTITIONS LIMITE D CERTIFICATE ISSUED ON 03/02/94
1994-02-01363sRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
1993-11-18AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-11-18288NEW DIRECTOR APPOINTED
1993-11-18ELRESS252 DISP LAYING ACC 05/11/93
1993-11-18ELRESS386 DISP APP AUDS 05/11/93
1993-01-26363sRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1992-12-01AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-02-11363aRETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS
1991-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1991-01-28363RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to 01212029 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-23
Notice of Intended Dividends2014-05-14
Resolutions for Winding-up2013-02-26
Appointment of Liquidators2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against 01212029 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
01212029 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures

Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 01212029 LIMITED

Intangible Assets
Patents
We have not found any records of 01212029 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01212029 LIMITED
Trademarks
We have not found any records of 01212029 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01212029 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as 01212029 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01212029 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySTEELFORM LIMITEDEvent Date2015-02-17
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 21 April 2015 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 19 February 2013. Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG For further details contact: J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. J M Titley and M Maloney , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySTEELFORM LIMITEDEvent Date2014-05-09
Principal Trading Address: Unit 6B Lyon Road, off Atlantic Street, Broadheath, Altrincham WA14 5EF Notice is hereby given that a first and final dividend will be paid within two months from the last date for proving. Creditors of the above-named Company are therefore required on or before 6 June 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to J M Titley (IP No. 8617) and M Maloney (IP No. 9628), the Joint Liquidators of the said Company, at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Under Rule 11.3(2) the Liquidators are not obliged to deal with proofs lodged after the last date for proving. Date of appointment: 19 February 2013. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTEELFORM LIMITEDEvent Date2013-02-19
At a General Meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Mount, Bury, BL9 8DG, on 19 February 2013 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: “That the Company be wound up voluntarily and that J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , (IP Nos 8617 and 9628) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation.” Further details contact: J M Titley or M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. Gary Pulley , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTEELFORM LIMITEDEvent Date2013-02-19
J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . : Further details contact: J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2009-08-04
(In Liquidation) Registered Office: Unit 1, Bridgend, Bridge Street, Montrose DD10 8AJ. I, Donald Iain McNaught, Chartered Accountant, hereby give notice that I was appointed Interim Liquidator of P.D.Q. Omis Limited on 23 July 2009, by Interlocutor of the Court of Session. Notice is also given that the First Meeting of Creditors of the above Company will be held at the offices of Invocas, 2nd Floor, Langstane House, 221/229 Union Street, Aberdeen AB11 6DR, on 17 August 2009, at 11.00 am, for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, Creditors should note that the date of commencement of the liquidation is 30 June 2009. D I McNaught , Interim Liquidator Invocas , 2nd Floor, Langstane House, 221/229 Union Street, Aberdeen AB11 6DR.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01212029 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 01212029 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.